COSTAIN ENGINEERING & CONSTRUCTION LIMITED

COSTAIN ENGINEERING & CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOSTAIN ENGINEERING & CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02440829
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COSTAIN ENGINEERING & CONSTRUCTION LIMITED?

    • Construction of roads and motorways (42110) / Construction
    • Construction of bridges and tunnels (42130) / Construction
    • Construction of water projects (42910) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is COSTAIN ENGINEERING & CONSTRUCTION LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTAIN ENGINEERING & CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSTAIN E & C LIMITEDJan 10, 1990Jan 10, 1990
    QUESTEARN LIMITEDNov 07, 1989Nov 07, 1989

    What are the latest accounts for COSTAIN ENGINEERING & CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COSTAIN ENGINEERING & CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for COSTAIN ENGINEERING & CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

    Director's details changed for Miss Catherine Warbrick on Oct 21, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Catherine Warbrick on Aug 05, 2024

    2 pagesCH01

    Change of details for Costain Group Plc as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024

    1 pagesAD01

    Appointment of Paul Anthony Morris as a director on Jul 08, 2024

    2 pagesAP01

    Termination of appointment of David Roy Taylor as a director on Jul 08, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Margaret Willis on Aug 03, 2023

    2 pagesCH01

    Appointment of Catherine Warbrick as a director on Jul 03, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 25, 2017

    7 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022

    1 pagesTM02

    Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022

    2 pagesAP03

    Termination of appointment of Martin David Hunter as a director on Mar 18, 2022

    1 pagesTM01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Helen Margaret Willis as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Anthony Oliver Bickerstaff as a director on Nov 30, 2020

    1 pagesTM01

    Who are the officers of COSTAIN ENGINEERING & CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    298045520001
    DUFFY, Catherine
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish188109790003
    MORRIS, Paul Anthony
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish325257280001
    WILLIS, Helen Margaret
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish277089380002
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    HARRIS, Sharon
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    273971010001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    SEYMOUR, Charmaine Alex
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British115685770001
    STARKEY, Paul Michael
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    171790980001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160820810001
    ADAMS, Peter Richard
    Sawrey Cottage
    Horsham Road
    RH5 4EH Mid Holmwood
    Surrey
    Director
    Sawrey Cottage
    Horsham Road
    RH5 4EH Mid Holmwood
    Surrey
    United KingdomBritish127139890001
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    British52433440003
    ATKINSON, Stewart Martin
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    Director
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    EnglandBritish100469640001
    BEVAN, John David
    Long Meadow The Square
    Laleston
    CF32 0HT Bridgend
    Mid Glamorgan
    Director
    Long Meadow The Square
    Laleston
    CF32 0HT Bridgend
    Mid Glamorgan
    WalesBritish41075020003
    BICKERSTAFF, Anthony Oliver
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish192694490001
    BRUCE, Robert Kenneth James
    49 Watchetts Drive
    GU15 2PQ Camberley
    Surrey
    Director
    49 Watchetts Drive
    GU15 2PQ Camberley
    Surrey
    United KingdomBritish48066880001
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    CHARLES, Colin Scott
    Pinewood 51 Oldfield Drive
    Heswall
    L60 6SS Wirral
    Merseyside
    Director
    Pinewood 51 Oldfield Drive
    Heswall
    L60 6SS Wirral
    Merseyside
    British6812300001
    CLARK, Ian Robertson
    16 Pans Gardens
    GU15 1HY Camberley
    Surrey
    Director
    16 Pans Gardens
    GU15 1HY Camberley
    Surrey
    British866920001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001
    GERRETSEN, Wolbert
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Director
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Dutch44950250001
    HANDFORD, Alistair John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish58215600004
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish5173500001
    JONES, Roger Martyn
    44 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    Director
    44 Park St Lane
    Park Street
    AL2 2JB St Albans
    Hertfordshire
    British35757640001
    LEE, Stephen Warwick
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    Director
    6 Chapel Garth
    DL7 0QF Northallerton
    North Yorkshire
    British84186060001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MAY, George Victor
    23 Chessfield Park
    HP6 6RU Amersham
    Buckinghamshire
    Director
    23 Chessfield Park
    HP6 6RU Amersham
    Buckinghamshire
    United KingdomBritish85090360001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritish44623810003
    MINASSIAN, Michael Minas
    17 Grange Gardens
    Farnham Common
    SL2 3HL Slough
    Berkshire
    Director
    17 Grange Gardens
    Farnham Common
    SL2 3HL Slough
    Berkshire
    British48631390001
    O'REILLY, Cormac John Jerome Conway
    Baileys Barn
    Laurel Farm
    NR11 8RB Gresham
    Norfolk
    Director
    Baileys Barn
    Laurel Farm
    NR11 8RB Gresham
    Norfolk
    Irish12170140001
    QUIRKE, Michael John
    The Lodge The Hayes
    Leek Wootton
    CV35 7QU Warwick
    Warwickshire
    Director
    The Lodge The Hayes
    Leek Wootton
    CV35 7QU Warwick
    Warwickshire
    British4772200002
    ROBERTS, Miles William
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    Director
    2 Grafton Place
    SG11 1LT Standon
    Hertfordshire
    British57880630002
    SIVEY, Graham Paul
    23 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    Director
    23 Amersham Road
    HP13 6QS High Wycombe
    Buckinghamshire
    United KingdomBritish40935890001
    SMETHURST, Ronald
    Hunters Moon Ballfield Road
    GU7 2HA Godalming
    Surrey
    Director
    Hunters Moon Ballfield Road
    GU7 2HA Godalming
    Surrey
    British5137930001
    SPERRY, William
    16 Epple Road
    Fulham
    SW6 4DH London
    Director
    16 Epple Road
    Fulham
    SW6 4DH London
    British4772230002

    Who are the persons with significant control of COSTAIN ENGINEERING & CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Group Plc
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Apr 06, 2016
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Registry
    Registration Number1393773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0